Name: | WAYWARD ACTORS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 2002 (23 years ago) |
Organization Date: | 20 May 2002 (23 years ago) |
Last Annual Report: | 05 Aug 2014 (11 years ago) |
Organization Number: | 0537238 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1063 E. SAINT CATHERINE ST., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRAIG HIGHLEY | Registered Agent |
Name | Role |
---|---|
Craig Highley | President |
Name | Role |
---|---|
Jeff Mangum | Secretary |
Jayme Thomas | Secretary |
Name | Role |
---|---|
Katie Hay | Treasurer |
Name | Role |
---|---|
Craig Highley | Director |
Katie Hay | Director |
Jeff Mangum | Director |
Jayme Thomas | Director |
Kathy Todd Chaney | Director |
C. ANTHONY JUST | Director |
CRIAG S. DOLGIN | Director |
GLEN LAWRENCE | Director |
ELAINE T. HACKETT | Director |
RICHARD ISAACS | Director |
Name | Role |
---|---|
Kathy Todd Chaney | Vice President |
Name | Role |
---|---|
ELAINE T. HACKETT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-05 |
Annual Report | 2013-05-08 |
Annual Report | 2012-02-27 |
Annual Report | 2011-04-21 |
Principal Office Address Change | 2010-06-08 |
Annual Report | 2010-06-08 |
Annual Report | 2009-01-21 |
Registered Agent name/address change | 2008-02-14 |
Annual Report | 2008-01-12 |
Sources: Kentucky Secretary of State